Westcliff On Sea
Essex
SS0 9JN
Secretary Name | James Edward Phillip Elliott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 2000(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 24 February 2004) |
Role | Company Director |
Correspondence Address | 131 Ramuz Drive Westcliff On Sea Essex SS0 9JN |
Director Name | Mr Charles John Elliott |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Role | Printer/Typesetter |
Correspondence Address | 1342 London Road Hadleigh Benfleet Essex SS7 2BU |
Director Name | Karl James Elliott |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Role | Printer/Typesetter |
Correspondence Address | 2 Rosslyn Road Hockley Essex SS5 5BW |
Director Name | BHE Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Correspondence Address | Ground Floor 20 Bowling Green Lane London EC1R 0BD |
Secretary Name | BHE Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Correspondence Address | Ground Floor 20 Bowling Green Lane London EC1R 0BD |
Secretary Name | SBI Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2001(2 years, 11 months after company formation) |
Appointment Duration | 1 day (resigned 18 May 2001) |
Correspondence Address | 1 Prior Chase Badgers Dene Grays Essex RM17 5HL |
Registered Address | 6 Park View London N21 1QX |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£11,628 |
Current Liabilities | £41,186 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2002 | Secretary resigned (1 page) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
1 August 2001 | Return made up to 03/06/01; full list of members
|
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | New secretary appointed (2 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
22 August 2000 | Return made up to 03/06/00; full list of members
|
22 June 2000 | Full accounts made up to 30 June 1999 (8 pages) |
16 June 2000 | Registered office changed on 16/06/00 from: ground floor 20 bowling green lane london EC1R 0BD (1 page) |
1 June 2000 | New secretary appointed;new director appointed (2 pages) |
1 June 2000 | Secretary resigned;director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
29 February 2000 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2000 | Director's particulars changed (1 page) |
24 February 2000 | Return made up to 03/06/99; full list of members (6 pages) |
22 February 2000 | Company name changed pegasus colour holdings LTD\certificate issued on 23/02/00 (2 pages) |
23 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
16 July 1999 | Registered office changed on 16/07/99 from: suite 3 moreland house 80 goswell road london EC1V 7DB (1 page) |
2 March 1999 | Secretary's particulars changed (1 page) |
1 February 1999 | Director's particulars changed (2 pages) |
21 September 1998 | New director appointed (3 pages) |
21 September 1998 | New director appointed (4 pages) |
11 September 1998 | Particulars of mortgage/charge (3 pages) |
15 June 1998 | Director resigned (1 page) |
3 June 1998 | Incorporation (22 pages) |